65 Gresham Street
London
EC2V 7NQ
Director Name | Nadya Christina Wells |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Independent Director |
Country of Residence | Switzerland |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Christopher Richard Granville |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Vivien Mary Gould |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Alastair Charles Bruce |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Iain Ogilvy Swain Saunders |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duine Ardfern Argyll PA31 8QN Scotland |
Director Name | John Stewart Cousins |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XY |
Secretary Name | Mr Michael John Nokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London EC2M 3XY |
Director Name | Prince Abbas Hilmi |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 04 November 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2006) |
Role | Investment Banker |
Correspondence Address | 20a Pembridge Villas London W11 2SU |
Director Name | Mr Steven Andrew Ralph Bates |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3XY |
Director Name | Prof Saul Estrin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 January 2016) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XY |
Director Name | Miss Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XY |
Director Name | Mr Jonathan Simon Woollett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 January 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Director Name | Mr David James Ivo Coulson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2018) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Director Name | Mr Calum Mackenzie Thomson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bee-plc.com |
---|
Registered Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,569,000 |
Net Worth | £94,948,000 |
Cash | £2,080,000 |
Current Liabilities | £11,698,000 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
11 November 2002 | Delivered on: 20 November 2002 Persons entitled: State Street Bank and Trust Company Classification: Custodian agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities,moneys and other property from time to time deposited by the company with the custodian. Outstanding |
---|
16 November 2023 | Cancellation of shares. Statement of capital on 17 October 2023
|
---|---|
16 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
23 August 2023 | Purchase of own shares.
|
22 August 2023 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page) |
16 June 2023 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
26 May 2023 | Purchase of own shares.
|
9 May 2023 | Purchase of own shares.
|
12 April 2023 | Purchase of own shares.
|
27 March 2023 | Purchase of own shares.
|
16 March 2023 | Purchase of own shares.
|
14 March 2023 | Purchase of own shares. (3 pages) |
1 March 2023 | Purchase of own shares.
|
1 March 2023 | Purchase of own shares.
|
24 February 2023 | Resolutions
|
21 February 2023 | Purchase of own shares.
|
8 February 2023 | Full accounts made up to 30 September 2022 (96 pages) |
30 January 2023 | Purchase of own shares.
|
30 January 2023 | Purchase of own shares.
|
30 January 2023 | Purchase of own shares.
|
17 January 2023 | Cancellation of shares. Statement of capital on 21 December 2022
|
17 January 2023 | Purchase of own shares.
|
4 January 2023 | Purchase of own shares.
|
9 December 2022 | Purchase of own shares.
|
6 December 2022 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 6 December 2022 (1 page) |
24 November 2022 | Purchase of own shares.
|
24 November 2022 | Purchase of own shares.
|
24 November 2022 | Purchase of own shares.
|
21 November 2022 | Purchase of own shares.
|
21 November 2022 | Purchase of own shares.
|
21 November 2022 | Purchase of own shares.
|
17 October 2022 | Purchase of own shares.
|
17 October 2022 | Purchase of own shares.
|
17 October 2022 | Purchase of own shares.
|
12 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
16 September 2022 | Purchase of own shares.
|
28 April 2022 | Cancellation of shares. Statement of capital on 21 April 2022
|
24 March 2022 | Purchase of own shares.
|
8 March 2022 | Purchase of own shares.
|
22 February 2022 | Cancellation of shares. Statement of capital on 28 January 2022
|
2 February 2022 | Memorandum and Articles of Association (80 pages) |
2 February 2022 | Resolutions
|
1 February 2022 | Full accounts made up to 30 September 2021 (96 pages) |
10 January 2022 | Purchase of own shares.
|
8 January 2022 | Purchase of own shares.
|
9 December 2021 | Cancellation of shares. Statement of capital on 12 November 2021
|
1 November 2021 | Purchase of own shares.
|
1 November 2021 | Purchase of own shares.
|
1 November 2021 | Purchase of own shares.
|
22 October 2021 | Purchase of own shares.
|
12 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
23 September 2021 | Purchase of own shares.
|
23 September 2021 | Cancellation of shares. Statement of capital on 18 August 2021
|
22 September 2021 | Purchase of own shares.
|
16 September 2021 | Purchase of own shares.
|
16 September 2021 | Purchase of own shares.
|
7 September 2021 | Purchase of own shares.
|
30 July 2021 | Purchase of own shares.
|
30 July 2021 | Purchase of own shares.
|
15 July 2021 | Purchase of own shares.
|
15 July 2021 | Purchase of own shares.
|
2 April 2021 | Register inspection address has been changed from Link Market Services Limited 34 Beckenham Road Beckenham BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
10 February 2021 | Full accounts made up to 30 September 2020 (88 pages) |
10 February 2021 | Resolutions
|
21 January 2021 | Cancellation of shares. Statement of capital on 30 December 2020
|
9 December 2020 | Purchase of own shares.
|
4 December 2020 | Purchase of own shares.
|
4 December 2020 | Cancellation of shares. Statement of capital on 19 November 2020
|
4 December 2020 | Purchase of own shares.
|
4 December 2020 | Cancellation of shares. Statement of capital on 16 November 2020
|
15 November 2020 | Company name changed baring emerging europe PLC\certificate issued on 15/11/20
|
10 November 2020 | Purchase of own shares.
|
2 November 2020 | Purchase of own shares. (3 pages) |
2 November 2020 | Purchase of own shares. (3 pages) |
2 November 2020 | Purchase of own shares.
|
2 November 2020 | Purchase of own shares. (3 pages) |
22 October 2020 | Purchase of own shares.
|
15 October 2020 | Purchase of own shares.
|
9 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 October 2020 | Purchase of own shares. (3 pages) |
1 October 2020 | Purchase of own shares.
|
4 September 2020 | Purchase of own shares.
|
27 August 2020 | Purchase of own shares.
|
11 August 2020 | Purchase of own shares.
|
29 January 2020 | Full accounts made up to 30 September 2019 (84 pages) |
28 January 2020 | Resolutions
|
15 January 2020 | Cancellation of shares. Statement of capital on 10 January 2020
|
31 December 2019 | Purchase of own shares. (3 pages) |
10 December 2019 | Purchase of own shares. (3 pages) |
10 December 2019 | Purchase of own shares. (3 pages) |
25 November 2019 | Cancellation of shares. Statement of capital on 18 November 2019
|
22 October 2019 | Purchase of own shares. (3 pages) |
22 October 2019 | Purchase of own shares. (3 pages) |
22 October 2019 | Purchase of own shares. (3 pages) |
21 October 2019 | Cancellation of shares. Statement of capital on 3 October 2019
|
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
8 October 2019 | Director's details changed for Calum Mackenzie Thomson on 7 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Nadya Christina Wells on 7 October 2019 (2 pages) |
26 September 2019 | Purchase of own shares. (3 pages) |
24 September 2019 | Purchase of own shares. (3 pages) |
10 September 2019 | Purchase of own shares. (3 pages) |
4 September 2019 | Purchase of own shares. (3 pages) |
4 September 2019 | Purchase of own shares. (3 pages) |
21 August 2019 | Cancellation of shares by a PLC. Statement of capital on 12 August 2019
|
19 August 2019 | Purchase of own shares. (3 pages) |
2 August 2019 | Purchase of own shares. (3 pages) |
2 August 2019 | Purchase of own shares. (3 pages) |
2 August 2019 | Purchase of own shares. (3 pages) |
29 July 2019 | Auditor's resignation (2 pages) |
11 July 2019 | Cancellation of shares by a PLC. Statement of capital on 26 June 2019
|
2 July 2019 | Purchase of own shares. (3 pages) |
2 July 2019 | Purchase of own shares. (3 pages) |
2 July 2019 | Purchase of own shares. (3 pages) |
11 June 2019 | Auditor's resignation (4 pages) |
10 June 2019 | Cancellation of shares by a PLC. Statement of capital on 29 May 2019
|
28 May 2019 | Purchase of own shares. (3 pages) |
28 May 2019 | Purchase of own shares. (3 pages) |
28 May 2019 | Cancellation of shares by a PLC. Statement of capital on 8 May 2019
|
14 May 2019 | Purchase of own shares. (3 pages) |
14 May 2019 | Purchase of own shares. (3 pages) |
14 May 2019 | Purchase of own shares. (3 pages) |
14 May 2019 | Purchase of own shares. (3 pages) |
14 May 2019 | Purchase of own shares. (3 pages) |
3 April 2019 | Purchase of own shares. (3 pages) |
3 April 2019 | Purchase of own shares. (3 pages) |
25 March 2019 | Appointment of Mrs Vivien Mary Gould as a director on 11 March 2019 (2 pages) |
15 February 2019 | Purchase of own shares. (3 pages) |
15 February 2019 | Purchase of own shares. (3 pages) |
7 February 2019 | Full accounts made up to 30 September 2018 (84 pages) |
29 January 2019 | Cancellation of shares by a PLC. Statement of capital on 14 January 2019
|
28 January 2019 | Resolutions
|
28 January 2019 | Termination of appointment of Jonathan Simon Woollett as a director on 10 January 2019 (1 page) |
11 January 2019 | Purchase of own shares. (3 pages) |
9 January 2019 | Purchase of own shares. (3 pages) |
9 January 2019 | Purchase of own shares. (3 pages) |
4 December 2018 | Cancellation of shares by a PLC. Statement of capital on 28 November 2018
|
4 December 2018 | Cancellation of shares by a PLC. Statement of capital on 22 August 2018
|
4 December 2018 | Cancellation of shares by a PLC. Statement of capital on 25 October 2018
|
30 November 2018 | Termination of appointment of David James Ivo Coulson as a director on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Mr Christopher Richard Granville as a director on 30 November 2018 (2 pages) |
2 November 2018 | Purchase of own shares. (3 pages) |
2 November 2018 | Purchase of own shares. (3 pages) |
2 November 2018 | Purchase of own shares. (3 pages) |
2 November 2018 | Purchase of own shares. (3 pages) |
2 November 2018 | Purchase of own shares. (3 pages) |
18 October 2018 | Register inspection address has been changed from Link Market Services Limited 34 Beckenham Road Beckenham BR3 4TU England to Link Market Services Limited 34 Beckenham Road Beckenham BR3 4TU (1 page) |
17 October 2018 | Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Market Services Limited 34 Beckenham Road Beckenham BR3 4TU (1 page) |
17 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
17 October 2018 | Notification of a person with significant control statement (2 pages) |
24 September 2018 | Purchase of own shares. (3 pages) |
24 September 2018 | Purchase of own shares. (3 pages) |
24 September 2018 | Purchase of own shares. (3 pages) |
24 September 2018 | Purchase of own shares. (3 pages) |
24 September 2018 | Purchase of own shares. (3 pages) |
24 September 2018 | Purchase of own shares. (3 pages) |
17 August 2018 | Purchase of own shares. (3 pages) |
17 August 2018 | Purchase of own shares. (3 pages) |
18 July 2018 | Purchase of own shares. (3 pages) |
16 July 2018 | Cancellation of shares by a PLC. Statement of capital on 2 July 2018
|
2 July 2018 | Purchase of own shares. (3 pages) |
2 July 2018 | Purchase of own shares. (3 pages) |
29 May 2018 | Purchase of own shares. (3 pages) |
27 April 2018 | Cancellation of shares by a PLC. Statement of capital on 5 April 2018
|
24 April 2018 | Registered office address changed from , 155 Bishopsgate, London, EC2M 3XY to Beaufort House 51 New North Road Exeter EX4 4EP on 24 April 2018 (1 page) |
24 April 2018 | Termination of appointment of Michael John Nokes as a secretary on 23 April 2018 (1 page) |
24 April 2018 | Appointment of Link Company Matters Limited as a secretary on 23 April 2018 (2 pages) |
24 April 2018 | Registered office address changed from 155 Bishopsgate London EC2M 3XY to Beaufort House 51 New North Road Exeter EX4 4EP on 24 April 2018 (1 page) |
4 April 2018 | Purchase of own shares. (3 pages) |
19 March 2018 | Cancellation of shares by a PLC. Statement of capital on 5 March 2018
|
14 February 2018 | Purchase of own shares. (3 pages) |
30 January 2018 | Termination of appointment of Steven Andrew Ralph Bates as a director on 16 January 2018 (2 pages) |
24 January 2018 | Resolutions
|
24 January 2018 | Purchase of own shares. (3 pages) |
12 January 2018 | Purchase of own shares. (3 pages) |
4 January 2018 | Full accounts made up to 30 September 2017 (63 pages) |
28 December 2017 | Cancellation of shares by a PLC. Statement of capital on 12 December 2017
|
21 December 2017 | Purchase of own shares. (3 pages) |
4 December 2017 | Purchase of own shares. (3 pages) |
4 December 2017 | Purchase of own shares. (3 pages) |
22 November 2017 | Cancellation of shares by a PLC. Statement of capital on 30 October 2017
|
22 November 2017 | Cancellation of shares by a PLC. Statement of capital on 30 October 2017
|
13 November 2017 | Purchase of own shares. (3 pages) |
13 November 2017 | Purchase of own shares. (3 pages) |
13 November 2017 | Purchase of own shares. (3 pages) |
13 November 2017 | Purchase of own shares. (3 pages) |
24 October 2017 | Cancellation of shares by a PLC. Statement of capital on 24 August 2017
|
24 October 2017 | Cancellation of shares by a PLC. Statement of capital on 24 August 2017
|
18 October 2017 | Purchase of own shares. (3 pages) |
18 October 2017 | Purchase of own shares. (3 pages) |
18 October 2017 | Purchase of own shares. (3 pages) |
18 October 2017 | Purchase of own shares. (3 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
5 October 2017 | Purchase of own shares. (3 pages) |
5 October 2017 | Cancellation of shares by a PLC. Statement of capital on 21 September 2017
|
5 October 2017 | Purchase of own shares. (3 pages) |
5 October 2017 | Cancellation of shares by a PLC. Statement of capital on 21 September 2017
|
5 October 2017 | Purchase of own shares. (3 pages) |
5 October 2017 | Purchase of own shares. (3 pages) |
4 October 2017 | Appointment of Calum Mackenzie Thomson as a director on 21 September 2017 (3 pages) |
4 October 2017 | Appointment of Calum Mackenzie Thomson as a director on 21 September 2017 (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Cancellation of shares by a PLC. Statement of capital on 22 December 2016
|
12 April 2017 | Cancellation of shares by a PLC. Statement of capital on 22 December 2016
|
20 February 2017 | Purchase of own shares. (4 pages) |
20 February 2017 | Cancellation of shares. Statement of capital on 27 January 2017
|
20 February 2017 | Purchase of own shares. (4 pages) |
20 February 2017 | Cancellation of shares. Statement of capital on 27 January 2017
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
7 February 2017 | Cancellation of shares by a PLC. Statement of capital on 22 December 2016
|
7 February 2017 | Cancellation of shares by a PLC. Statement of capital on 22 December 2016
|
25 January 2017 | Full accounts made up to 30 September 2016 (62 pages) |
25 January 2017 | Full accounts made up to 30 September 2016 (62 pages) |
23 December 2016 | Purchase of own shares. (3 pages) |
23 December 2016 | Purchase of own shares. (3 pages) |
23 December 2016 | Purchase of own shares. (3 pages) |
23 December 2016 | Purchase of own shares. (3 pages) |
23 December 2016 | Purchase of own shares. (3 pages) |
23 December 2016 | Purchase of own shares. (3 pages) |
23 December 2016 | Purchase of own shares. (3 pages) |
23 December 2016 | Purchase of own shares. (3 pages) |
23 December 2016 | Purchase of own shares. (3 pages) |
23 December 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
16 November 2016 | Register(s) moved to registered inspection location C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
16 November 2016 | Register(s) moved to registered inspection location C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
15 November 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
15 November 2016 | Register inspection address has been changed to C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
15 November 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
15 November 2016 | Register inspection address has been changed to C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
22 September 2016 | Purchase of own shares. (3 pages) |
22 September 2016 | Purchase of own shares. (3 pages) |
22 September 2016 | Purchase of own shares. (3 pages) |
22 September 2016 | Purchase of own shares. (3 pages) |
22 September 2016 | Purchase of own shares. (3 pages) |
22 September 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
8 February 2016 | Termination of appointment of Saul Estrin as a director on 13 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Saul Estrin as a director on 13 January 2016 (2 pages) |
28 January 2016 | Purchase of own shares. (4 pages) |
28 January 2016 | Purchase of own shares. (4 pages) |
28 January 2016 | Purchase of own shares. (4 pages) |
28 January 2016 | Purchase of own shares. (4 pages) |
28 January 2016 | Purchase of own shares. (4 pages) |
28 January 2016 | Purchase of own shares. (4 pages) |
28 January 2016 | Purchase of own shares. (4 pages) |
28 January 2016 | Purchase of own shares. (4 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
10 December 2015 | Full accounts made up to 30 September 2015 (62 pages) |
10 December 2015 | Full accounts made up to 30 September 2015 (62 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
6 November 2015 | Appointment of Nadya Christina Wells as a director on 25 September 2015 (3 pages) |
6 November 2015 | Appointment of Nadya Christina Wells as a director on 25 September 2015 (3 pages) |
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Purchase of own shares. (3 pages) |
8 October 2015 | Annual return made up to 7 October 2015 no member list Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 no member list Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 no member list Statement of capital on 2015-10-08
|
14 August 2015 | Purchase of own shares. (3 pages) |
14 August 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Purchase of own shares. (4 pages) |
25 March 2015 | Purchase of own shares. (4 pages) |
4 February 2015 | Purchase of own shares. (3 pages) |
4 February 2015 | Purchase of own shares. (3 pages) |
27 January 2015 | Resolutions
|
19 January 2015 | Termination of appointment of Josephine Dixon as a director on 15 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Josephine Dixon as a director on 15 January 2015 (1 page) |
14 January 2015 | Cancellation of shares by a PLC. Statement of capital on 29 December 2014
|
14 January 2015 | Cancellation of shares by a PLC. Statement of capital on 29 December 2014
|
22 December 2014 | Full accounts made up to 30 September 2014 (59 pages) |
22 December 2014 | Full accounts made up to 30 September 2014 (59 pages) |
17 December 2014 | Purchase of own shares. (3 pages) |
17 December 2014 | Purchase of own shares. (3 pages) |
24 November 2014 | Cancellation of shares by a PLC. Statement of capital on 12 November 2014
|
24 November 2014 | Cancellation of shares by a PLC. Statement of capital on 12 November 2014
|
12 November 2014 | Purchase of own shares. (3 pages) |
12 November 2014 | Purchase of own shares. (3 pages) |
7 November 2014 | Annual return made up to 11 October 2014 no member list Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 no member list Statement of capital on 2014-11-07
|
3 October 2014 | Purchase of own shares. (3 pages) |
3 October 2014 | Purchase of own shares. (3 pages) |
2 September 2014 | Purchase of own shares. (3 pages) |
2 September 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Appointment of Ms Frances Margaret Catherine Daley as a director (2 pages) |
7 May 2014 | Appointment of Ms Frances Margaret Catherine Daley as a director (2 pages) |
17 February 2014 | Auditor's resignation (1 page) |
17 February 2014 | Auditor's resignation (1 page) |
17 January 2014 | Auditor's resignation (2 pages) |
17 January 2014 | Auditor's resignation (2 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
14 January 2014 | Purchase of own shares. (3 pages) |
14 January 2014 | Purchase of own shares. (3 pages) |
31 December 2013 | Full accounts made up to 30 September 2013 (59 pages) |
31 December 2013 | Full accounts made up to 30 September 2013 (59 pages) |
5 December 2013 | Cancellation of shares by a PLC. Statement of capital on 11 November 2013 (4 pages) |
5 December 2013 | Cancellation of shares by a PLC. Statement of capital on 11 November 2013 (4 pages) |
14 November 2013 | Register(s) moved to registered office address (1 page) |
14 November 2013 | Register(s) moved to registered office address (1 page) |
6 November 2013 | Purchase of own shares. (3 pages) |
6 November 2013 | Purchase of own shares. (3 pages) |
1 November 2013 | Secretary's details changed for Mr Michael John Nokes on 1 October 2013 (1 page) |
1 November 2013 | Secretary's details changed for Mr Michael John Nokes on 1 October 2013 (1 page) |
1 November 2013 | Secretary's details changed for Mr Michael John Nokes on 1 October 2013 (1 page) |
1 November 2013 | Annual return made up to 11 October 2013 no member list (6 pages) |
1 November 2013 | Annual return made up to 11 October 2013 no member list (6 pages) |
4 October 2013 | Cancellation of shares by a PLC. Statement of capital on 24 September 2013 (6 pages) |
4 October 2013 | Cancellation of shares by a PLC. Statement of capital on 24 September 2013 (6 pages) |
3 September 2013 | Purchase of own shares. (3 pages) |
3 September 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Purchase of own shares. (3 pages) |
12 June 2013 | Purchase of own shares. (3 pages) |
12 June 2013 | Purchase of own shares. (3 pages) |
23 May 2013 | Purchase of own shares. (3 pages) |
23 May 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Cancellation of shares by a PLC. Statement of capital on 16 April 2013 (5 pages) |
23 April 2013 | Cancellation of shares by a PLC. Statement of capital on 16 April 2013 (5 pages) |
7 March 2013 | Purchase of own shares. (3 pages) |
7 March 2013 | Purchase of own shares. (3 pages) |
1 March 2013 | Purchase of own shares. (3 pages) |
1 March 2013 | Purchase of own shares. (3 pages) |
18 January 2013 | Cancellation of shares by a PLC. Statement of capital on 14 January 2013 (6 pages) |
18 January 2013 | Cancellation of shares by a PLC. Statement of capital on 14 January 2013 (6 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
11 January 2013 | Purchase of own shares. (3 pages) |
11 January 2013 | Purchase of own shares. (3 pages) |
17 December 2012 | Accounts made up to 30 September 2012 (55 pages) |
17 December 2012 | Accounts made up to 30 September 2012 (55 pages) |
21 November 2012 | Purchase of own shares. (3 pages) |
21 November 2012 | Purchase of own shares. (3 pages) |
15 November 2012 | Cancellation of shares by a PLC. Statement of capital on 7 November 2012 (4 pages) |
15 November 2012 | Cancellation of shares by a PLC. Statement of capital on 7 November 2012 (4 pages) |
15 November 2012 | Cancellation of shares by a PLC. Statement of capital on 7 November 2012 (4 pages) |
5 November 2012 | Director's details changed for Mr Jonathan Simon Woollett on 11 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Professor Saul Estrin on 11 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Professor Saul Estrin on 11 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 11 October 2012 no member list (6 pages) |
5 November 2012 | Director's details changed for Mr Jonathan Simon Woollett on 11 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 11 October 2012 no member list (6 pages) |
5 November 2012 | Director's details changed for Ms Josephine Dixon on 11 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Ms Josephine Dixon on 11 October 2012 (2 pages) |
15 October 2012 | Purchase of own shares. (3 pages) |
15 October 2012 | Purchase of own shares. (3 pages) |
19 September 2012 | Purchase of own shares. (3 pages) |
19 September 2012 | Purchase of own shares. (3 pages) |
30 August 2012 | Purchase of own shares. (3 pages) |
30 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
18 July 2012 | Purchase of own shares. (3 pages) |
18 July 2012 | Purchase of own shares. (3 pages) |
21 June 2012 | Purchase of own shares. (3 pages) |
21 June 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
2 April 2012 | Cancellation of shares by a PLC. Statement of capital on 23 March 2012 (6 pages) |
2 April 2012 | Cancellation of shares by a PLC. Statement of capital on 23 March 2012 (6 pages) |
14 March 2012 | Purchase of own shares. (3 pages) |
14 March 2012 | Purchase of own shares. (3 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
23 January 2012 | Cancellation of shares by a PLC. Statement of capital on 16 January 2012 (6 pages) |
23 January 2012 | Full accounts made up to 30 September 2011 (55 pages) |
23 January 2012 | Full accounts made up to 30 September 2011 (55 pages) |
23 January 2012 | Cancellation of shares by a PLC. Statement of capital on 16 January 2012 (6 pages) |
17 January 2012 | Purchase of own shares. (3 pages) |
17 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Annual return made up to 28 October 2011 (17 pages) |
10 January 2012 | Annual return made up to 28 October 2011 (17 pages) |
6 January 2012 | Purchase of own shares. (3 pages) |
6 January 2012 | Purchase of own shares. (3 pages) |
5 October 2011 | Purchase of own shares. (3 pages) |
5 October 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Cancellation of shares by a PLC. Statement of capital on 12 September 2011 (6 pages) |
3 October 2011 | Cancellation of shares by a PLC. Statement of capital on 12 September 2011 (6 pages) |
23 August 2011 | Purchase of own shares. (3 pages) |
23 August 2011 | Purchase of own shares. (3 pages) |
16 August 2011 | Cancellation of shares. Statement of capital on 16 August 2011
|
16 August 2011 | Cancellation of shares. Statement of capital on 16 August 2011
|
8 July 2011 | Purchase of own shares. (3 pages) |
8 July 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
24 March 2011 | Cancellation of shares. Statement of capital on 24 March 2011
|
24 March 2011 | Cancellation of shares. Statement of capital on 24 March 2011
|
25 January 2011 | Termination of appointment of John Cousins as a director (2 pages) |
25 January 2011 | Termination of appointment of John Cousins as a director (2 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
12 January 2011 | Full accounts made up to 30 September 2010 (52 pages) |
12 January 2011 | Full accounts made up to 30 September 2010 (52 pages) |
4 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (27 pages) |
4 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (27 pages) |
28 October 2010 | Appointment of David James Ivo Coulson as a director (3 pages) |
28 October 2010 | Appointment of David James Ivo Coulson as a director (3 pages) |
5 October 2010 | Cancellation of shares. Statement of capital on 5 October 2010
|
5 October 2010 | Cancellation of shares. Statement of capital on 5 October 2010
|
5 October 2010 | Cancellation of shares. Statement of capital on 5 October 2010
|
2 September 2010 | Purchase of own shares. (3 pages) |
2 September 2010 | Purchase of own shares. (3 pages) |
24 August 2010 | Purchase of own shares. (3 pages) |
24 August 2010 | Purchase of own shares. (3 pages) |
24 June 2010 | Purchase of own shares. (3 pages) |
24 June 2010 | Purchase of own shares. (3 pages) |
16 June 2010 | Cancellation of shares. Statement of capital on 16 June 2010
|
16 June 2010 | Cancellation of shares. Statement of capital on 16 June 2010
|
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Purchase of own shares. (3 pages) |
17 February 2010 | Cancellation of shares. Statement of capital on 17 February 2010
|
17 February 2010 | Cancellation of shares. Statement of capital on 17 February 2010
|
12 February 2010 | Purchase of own shares. (3 pages) |
12 February 2010 | Purchase of own shares. (3 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (55 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (55 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Resolutions
|
25 January 2010 | Termination of appointment of Iain Saunders as a director (2 pages) |
25 January 2010 | Termination of appointment of Iain Saunders as a director (2 pages) |
7 January 2010 | Cancellation of shares. Statement of capital on 7 January 2010
|
7 January 2010 | Cancellation of shares. Statement of capital on 7 January 2010
|
7 January 2010 | Cancellation of shares. Statement of capital on 7 January 2010
|
3 January 2010 | Purchase of own shares. (3 pages) |
3 January 2010 | Purchase of own shares. (3 pages) |
28 November 2009 | Purchase of own shares. (3 pages) |
28 November 2009 | Purchase of own shares. (3 pages) |
2 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (25 pages) |
2 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (25 pages) |
20 October 2009 | Director's details changed for Mr Jonathan Simon Woollett on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Saul Estrin on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Saul Estrin on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Mr Jonathan Simon Woollett on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Mr Jonathan Simon Woollett on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Saul Estrin on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Steven Andrew Ralph Bates on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Steven Andrew Ralph Bates on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Steven Andrew Ralph Bates on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for John Stewart Cousins on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for John Stewart Cousins on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Iain Ogilvy Swain Saunders on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Josephine Dixon on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Josephine Dixon on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Josephine Dixon on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Iain Ogilvy Swain Saunders on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Iain Ogilvy Swain Saunders on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for John Stewart Cousins on 1 October 2009 (3 pages) |
9 October 2009 | Purchase of own shares. (1 page) |
9 October 2009 | Purchase of own shares. (1 page) |
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
6 October 2009 | Purchase of own shares. (1 page) |
6 October 2009 | Purchase of own shares. (1 page) |
17 September 2009 | Gbp ic 4037888.7/4028984\19/08/09\gbp sr [email protected]=8904.7\ (1 page) |
17 September 2009 | Gbp ic 4037888.7/4028984\19/08/09\gbp sr [email protected]=8904.7\ (1 page) |
19 August 2009 | Gbp ic 4050724.5/4038472.5\28/07/09\gbp sr [email protected]=12252\ (1 page) |
19 August 2009 | Gbp ic 4038472.5/4037888.7\04/08/09\gbp sr [email protected]=583.8\ (1 page) |
19 August 2009 | Gbp ic 4038472.5/4037888.7\04/08/09\gbp sr [email protected]=583.8\ (1 page) |
19 August 2009 | Gbp ic 4050724.5/4038472.5\28/07/09\gbp sr [email protected]=12252\ (1 page) |
30 July 2009 | Gbp ic 4068724.5/4050724.5\17/06/09\gbp sr [email protected]=18000\ (1 page) |
30 July 2009 | Gbp ic 4068724.5/4050724.5\17/06/09\gbp sr [email protected]=18000\ (1 page) |
27 July 2009 | Gbp ic 4079974.5/4068724.5\25/06/09\gbp sr [email protected]=11250\ (1 page) |
27 July 2009 | Gbp ic 4079974.5/4068724.5\25/06/09\gbp sr [email protected]=11250\ (1 page) |
2 July 2009 | Gbp ic 4095195.5/4079974.5\16/03/09\gbp sr [email protected]=15221\ (1 page) |
2 July 2009 | Gbp ic 4107294.2/4095195.5\27/03/09\gbp sr [email protected]=12098.7\ (1 page) |
2 July 2009 | Gbp ic 4107294.2/4095195.5\27/03/09\gbp sr [email protected]=12098.7\ (1 page) |
2 July 2009 | Gbp ic 4095195.5/4079974.5\16/03/09\gbp sr [email protected]=15221\ (1 page) |
6 June 2009 | Gbp ic 4133418.2/4121294.2\15/05/09\gbp sr [email protected]=12124\ (1 page) |
6 June 2009 | Gbp ic 4121294.2/4107294.2\20/05/09\gbp sr [email protected]=14000\ (1 page) |
6 June 2009 | Gbp ic 4133418.2/4121294.2\15/05/09\gbp sr [email protected]=12124\ (1 page) |
6 June 2009 | Gbp ic 4121294.2/4107294.2\20/05/09\gbp sr [email protected]=14000\ (1 page) |
15 May 2009 | Gbp ic 4137818.2/4133418.2\24/04/09\gbp sr [email protected]=4400\ (1 page) |
15 May 2009 | Gbp ic 4152618.2/4137818.2\08/04/09\gbp sr [email protected]=14800\ (1 page) |
15 May 2009 | Gbp ic 4137818.2/4133418.2\24/04/09\gbp sr [email protected]=4400\ (1 page) |
15 May 2009 | Gbp ic 4152618.2/4137818.2\08/04/09\gbp sr [email protected]=14800\ (1 page) |
1 April 2009 | Gbp ic 4185518.2/4172018.2\09/03/09\gbp sr [email protected]=13500\ (1 page) |
1 April 2009 | Gbp ic 4172018.2/4152618.2\02/03/09\gbp sr [email protected]=19400\ (1 page) |
1 April 2009 | Gbp ic 4185518.2/4172018.2\09/03/09\gbp sr [email protected]=13500\ (1 page) |
1 April 2009 | Gbp ic 4172018.2/4152618.2\02/03/09\gbp sr [email protected]=19400\ (1 page) |
26 January 2009 | Gbp ic 4187218.2/4185518.2\29/12/08\gbp sr [email protected]=1700\ (1 page) |
26 January 2009 | Gbp ic 4187218.2/4185518.2\29/12/08\gbp sr [email protected]=1700\ (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
16 January 2009 | Gbp ic 4190768.2/4187218.2\10/12/08\gbp sr [email protected]=3550\ (1 page) |
16 January 2009 | Gbp ic 4190768.2/4187218.2\10/12/08\gbp sr [email protected]=3550\ (1 page) |
14 January 2009 | Full accounts made up to 30 September 2008 (55 pages) |
14 January 2009 | Full accounts made up to 30 September 2008 (55 pages) |
21 December 2008 | Gbp ic 4220268.2/4190768.2\28/11/08\gbp sr [email protected]=29500\ (1 page) |
21 December 2008 | Gbp ic 4242620.7/4220268.2\26/11/08\gbp sr [email protected]=22352.5\ (1 page) |
21 December 2008 | Gbp ic 4220268.2/4190768.2\28/11/08\gbp sr [email protected]=29500\ (1 page) |
21 December 2008 | Gbp ic 4242620.7/4220268.2\26/11/08\gbp sr [email protected]=22352.5\ (1 page) |
2 December 2008 | Gbp ic 4246250.7/4242620.7\10/11/08\gbp sr [email protected]=3630\ (1 page) |
2 December 2008 | Gbp ic 4261771/4246250.7\04/11/08\gbp sr [email protected]=15520.3\ (1 page) |
2 December 2008 | Gbp ic 4246250.7/4242620.7\10/11/08\gbp sr [email protected]=3630\ (1 page) |
2 December 2008 | Gbp ic 4261771/4246250.7\04/11/08\gbp sr [email protected]=15520.3\ (1 page) |
25 November 2008 | Return made up to 11/10/08; full list of members (14 pages) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Return made up to 11/10/08; full list of members (14 pages) |
25 November 2008 | Location of register of members (1 page) |
18 November 2008 | Gbp ic 4273470.6/4261771.1\15/10/08\gbp sr [email protected]=11699.5\ (1 page) |
18 November 2008 | Gbp ic 4261771.1/4247175.6\28/10/08\gbp sr [email protected]=14595.5\ (1 page) |
18 November 2008 | Gbp ic 4261771.1/4247175.6\28/10/08\gbp sr [email protected]=14595.5\ (1 page) |
18 November 2008 | Gbp ic 4273470.6/4261771.1\15/10/08\gbp sr [email protected]=11699.5\ (1 page) |
17 October 2008 | Gbp ic 4291878.2/4288128.2\03/10/08\gbp sr [email protected]=3750\ (1 page) |
17 October 2008 | Gbp ic 4288128.2/4273470.6\02/10/08\gbp sr [email protected]=14657.6\ (1 page) |
17 October 2008 | Gbp ic 4291878.2/4288128.2\03/10/08\gbp sr [email protected]=3750\ (1 page) |
17 October 2008 | Gbp ic 4288128.2/4273470.6\02/10/08\gbp sr [email protected]=14657.6\ (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Memorandum and Articles of Association (65 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Memorandum and Articles of Association (65 pages) |
22 September 2008 | Gbp ic 4300778.2/4291878.2\04/09/08\gbp sr [email protected]=8900\ (1 page) |
22 September 2008 | Gbp ic 4300778.2/4291878.2\04/09/08\gbp sr [email protected]=8900\ (1 page) |
3 September 2008 | Gbp ic 4312444.2/4300778.2\14/08/08\gbp sr [email protected]=11666\ (1 page) |
3 September 2008 | Gbp ic 4312444.2/4300778.2\14/08/08\gbp sr [email protected]=11666\ (1 page) |
12 August 2008 | Gbp ic 4318444.2/4312444.2\18/07/08\gbp sr [email protected]=6000\ (1 page) |
12 August 2008 | Gbp ic 4318444.2/4312444.2\18/07/08\gbp sr [email protected]=6000\ (1 page) |
8 August 2008 | Gbp ic 4335990/4318444.2\02/07/08\gbp sr [email protected]=17545.8\ (1 page) |
8 August 2008 | Gbp ic 4335990/4318444.2\02/07/08\gbp sr [email protected]=17545.8\ (1 page) |
29 July 2008 | 16/07/08\Gbp tr [email protected]=100000\gbp ic 4435990/4335990\ (1 page) |
29 July 2008 | 16/07/08\Gbp tr [email protected]=100000\gbp ic 4435990/4335990\ (1 page) |
29 July 2008 | Director appointed jonathan simon woollett (1 page) |
29 July 2008 | Director appointed jonathan simon woollett (1 page) |
25 July 2008 | 03/06/08\Gbp ti [email protected]=21500\ (1 page) |
25 July 2008 | 03/06/08\Gbp ti [email protected]=21500\ (1 page) |
25 July 2008 | 16/06/08\Gbp ti [email protected]=10546.9\ (1 page) |
25 July 2008 | 16/06/08\Gbp ti [email protected]=10546.9\ (1 page) |
12 June 2008 | 21/05/08\Gbp ti [email protected]=17500\ (1 page) |
12 June 2008 | 21/05/08\Gbp ti [email protected]=17500\ (1 page) |
14 May 2008 | 15/04/08\Gbp ti [email protected]=13500\ (1 page) |
14 May 2008 | 15/04/08\Gbp ti [email protected]=13500\ (1 page) |
23 January 2008 | Full accounts made up to 30 September 2007 (54 pages) |
23 January 2008 | Full accounts made up to 30 September 2007 (54 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
15 January 2008 | 21/11/07 £ ti [email protected]=10500 (1 page) |
15 January 2008 | 21/11/07 £ ti [email protected]=10500 (1 page) |
7 December 2007 | 31/10/07 £ ti [email protected]=22352 (1 page) |
7 December 2007 | 31/10/07 £ ti [email protected]=22352 (1 page) |
7 December 2007 | 14/11/07 £ ti [email protected]=31112 (1 page) |
7 December 2007 | 14/11/07 £ ti [email protected]=31112 (1 page) |
20 November 2007 | 20/09/07 £ ti [email protected]=23595 (1 page) |
20 November 2007 | 12/10/07 £ ti [email protected]=16590 (1 page) |
20 November 2007 | 20/09/07 £ ti [email protected]=23595 (1 page) |
20 November 2007 | 12/10/07 £ ti [email protected]=16590 (1 page) |
19 November 2007 | Return made up to 11/10/07; bulk list available separately (9 pages) |
19 November 2007 | Return made up to 11/10/07; bulk list available separately (9 pages) |
1 October 2007 | 16/08/07 £ ti [email protected]=21523 (1 page) |
1 October 2007 | 05/09/07 £ ti [email protected]=12102 (1 page) |
1 October 2007 | 16/08/07 £ ti [email protected]=21523 (1 page) |
1 October 2007 | 05/09/07 £ ti [email protected]=12102 (1 page) |
14 August 2007 | 04/07/07 £ ti [email protected]=10000 (1 page) |
14 August 2007 | 04/07/07 £ ti [email protected]=10000 (1 page) |
13 July 2007 | 26/06/07 £ ti [email protected]=30500 (2 pages) |
13 July 2007 | 26/06/07 £ ti [email protected]=30500 (2 pages) |
27 June 2007 | 10/05/07 £ ti [email protected]=40000 (2 pages) |
27 June 2007 | 10/05/07 £ ti [email protected]=40000 (2 pages) |
29 May 2007 | 23/04/07 £ ti [email protected]=40500 (1 page) |
29 May 2007 | 23/04/07 £ ti [email protected]=40500 (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Full accounts made up to 30 September 2006 (49 pages) |
30 January 2007 | Full accounts made up to 30 September 2006 (49 pages) |
10 January 2007 | Return made up to 11/10/06; bulk list available separately
|
10 January 2007 | Return made up to 11/10/06; bulk list available separately
|
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Resolutions
|
31 January 2006 | Full accounts made up to 30 September 2005 (49 pages) |
31 January 2006 | Full accounts made up to 30 September 2005 (49 pages) |
16 November 2005 | Return made up to 11/10/05; bulk list available separately (10 pages) |
16 November 2005 | Return made up to 11/10/05; bulk list available separately (10 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (45 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (45 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
1 February 2005 | 10/01/05 £ ti [email protected]=30000 (1 page) |
1 February 2005 | 10/01/05 £ ti [email protected]=30000 (1 page) |
8 December 2004 | 10/11/04 £ ti [email protected]=80000 (1 page) |
8 December 2004 | 10/11/04 £ ti [email protected]=80000 (1 page) |
17 November 2004 | Return made up to 11/10/04; bulk list available separately (10 pages) |
17 November 2004 | Return made up to 11/10/04; bulk list available separately (10 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | New director appointed (2 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (45 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (45 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
21 November 2003 | Return made up to 11/10/03; bulk list available separately (9 pages) |
21 November 2003 | Return made up to 11/10/03; bulk list available separately (9 pages) |
11 August 2003 | Ad 17/12/02-18/12/02 £ si [email protected] (3 pages) |
11 August 2003 | Ad 17/12/02-18/12/02 £ si [email protected] (3 pages) |
29 July 2003 | £ ic 4787929/4487493 09/01/03 £ sr [email protected]=300436 (1 page) |
29 July 2003 | Statement of affairs (6 pages) |
29 July 2003 | Statement of affairs (6 pages) |
29 July 2003 | £ ic 4787929/4487493 09/01/03 £ sr [email protected]=300436 (1 page) |
29 July 2003 | £ ic 4487493/4435993 29/05/03 £ sr [email protected]=51500 (1 page) |
29 July 2003 | £ ic 4487493/4435993 29/05/03 £ sr [email protected]=51500 (1 page) |
13 February 2003 | £ ic 50002/2 27/01/03 £ sr 50000@1=50000 (2 pages) |
13 February 2003 | £ ic 50002/2 27/01/03 £ sr 50000@1=50000 (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
19 December 2002 | Cancellation of share premuim ac (2 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Cancellation of share premuim ac (2 pages) |
19 December 2002 | Certificate of reduction of share premium (1 page) |
19 December 2002 | Certificate of reduction of share premium (1 page) |
19 December 2002 | Resolutions
|
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Memorandum and Articles of Association (5 pages) |
15 November 2002 | Listing of particulars (31 pages) |
15 November 2002 | Nc inc already adjusted 08/11/02 (2 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Listing of particulars (31 pages) |
15 November 2002 | Nc inc already adjusted 08/11/02 (2 pages) |
15 November 2002 | Memorandum and Articles of Association (5 pages) |
8 November 2002 | Nc inc already adjusted 04/11/02 (2 pages) |
8 November 2002 | Ad 04/11/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Ad 04/11/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
8 November 2002 | Notice of intention to trade as an investment co. (1 page) |
8 November 2002 | Nc inc already adjusted 04/11/02 (2 pages) |
8 November 2002 | Notice of intention to trade as an investment co. (1 page) |
8 November 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
5 November 2002 | Certificate of authorisation to commence business and borrow (1 page) |
5 November 2002 | Application to commence business (2 pages) |
5 November 2002 | Certificate of authorisation to commence business and borrow (1 page) |
5 November 2002 | Application to commence business (2 pages) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Company name changed baring emerging europe public li mited company\certificate issued on 25/10/02 (2 pages) |
25 October 2002 | Company name changed baring emerging europe public li mited company\certificate issued on 25/10/02 (2 pages) |
11 October 2002 | Incorporation (64 pages) |
11 October 2002 | Incorporation (64 pages) |